STRATHLEVEN REGENERATION C.I.C.

STRATHLEVEN REGENERATION C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTRATHLEVEN REGENERATION C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC206611
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRATHLEVEN REGENERATION C.I.C.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STRATHLEVEN REGENERATION C.I.C. located?

    Registered Office Address
    Azets Titanium 1
    Kings Inch Place
    PA4 8WF Renfrew
    Scotland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHLEVEN REGENERATION C.I.C.?

    Previous Company Names
    Company NameFromUntil
    STRATHLEVEN REGENERATION COMPANY LIMITEDMay 04, 2000May 04, 2000
    STRATHLEVEN ENTERPRISE DEVELOPMENT COMPANY LIMITEDApr 18, 2000Apr 18, 2000

    What are the latest accounts for STRATHLEVEN REGENERATION C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for STRATHLEVEN REGENERATION C.I.C.?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for STRATHLEVEN REGENERATION C.I.C.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 1 George Square Glasgow G2 1AL to Azets Titanium 1 Kings Inch Place Renfrew Scotland PA4 8WF on Apr 09, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Councillor David James Mcbride as a director on May 18, 2022

    2 pagesAP01

    Appointment of Mr Martin Rooney as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Iain Ferguson Mclaren as a director on May 18, 2022

    1 pagesTM01

    Termination of appointment of Jonathan James Mccoll as a director on May 18, 2022

    1 pagesTM01

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    21 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    24 pagesAA

    Appointment of Mr Iain Ferguson Mclaren as a director on Apr 24, 2019

    2 pagesAP01

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Mcallister as a director on Apr 18, 2019

    1 pagesTM01

    Appointment of Mr John Anthony Hesketh as a director on Sep 10, 2018

    2 pagesAP01

    Termination of appointment of Amanda Hamilton-Stanley as a director on Sep 10, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Who are the officers of STRATHLEVEN REGENERATION C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    BAILLIE, Jacqueline Marie
    Castle Street
    G82 1QS Dumbarton
    11
    United Kingdom
    Director
    Castle Street
    G82 1QS Dumbarton
    11
    United Kingdom
    United KingdomBritishMsp84203910002
    FITZSIMMONS, Barry
    Lomondgate
    Stirling Road
    G82 3RG Dumbarton
    Aggreko Manufacturing
    Scotland
    Director
    Lomondgate
    Stirling Road
    G82 3RG Dumbarton
    Aggreko Manufacturing
    Scotland
    ScotlandBritishFinance Director218792560001
    HESKETH, John Anthony
    Titanium 1
    Kings Inch Place
    PA4 8WF Renfrew
    Azets
    Scotland
    United Kingdom
    Director
    Titanium 1
    Kings Inch Place
    PA4 8WF Renfrew
    Azets
    Scotland
    United Kingdom
    ScotlandBritishSolicitor253152170001
    MALCOLM, David Bruce
    Bonhill Road
    G82 2DR Dumbarton
    73
    Strathclyde
    Director
    Bonhill Road
    G82 2DR Dumbarton
    73
    Strathclyde
    ScotlandBritishC.O.O.137353740001
    MCBRIDE, David James, Councillor
    16 Church Street
    G82 1QL Dumbarton
    West Dunbartonshire Council
    Scotland
    Director
    16 Church Street
    G82 1QL Dumbarton
    West Dunbartonshire Council
    Scotland
    United KingdomBritishCivil Servant296374680001
    MCQUADE, James Allan, Mr.
    Strathdene House
    103 Bonhill Road
    G82 2DX Dumbarton
    Dunbartonshire
    Director
    Strathdene House
    103 Bonhill Road
    G82 2DX Dumbarton
    Dunbartonshire
    ScotlandBritishProperty Director55976770002
    ROONEY, Martin
    16 Church Street
    G82 1QL Dumbarton
    West Dunbartonshire Council
    Scotland
    Director
    16 Church Street
    G82 1QL Dumbarton
    West Dunbartonshire Council
    Scotland
    ScotlandBritishCouncillor296373790001
    SHEERIN, Paul
    Vale Of Leven Industrial Estate
    G82 3PW Dumbarton
    Block 7
    Dunbartonshire
    United Kingdom
    Director
    Vale Of Leven Industrial Estate
    G82 3PW Dumbarton
    Block 7
    Dunbartonshire
    United Kingdom
    ScotlandBritishGeneral Manager130242730001
    MCGREGOR, David Andrew
    Lochview House Shore Road
    G84 0AS Garelochhead
    Argyll & Bute
    Secretary
    Lochview House Shore Road
    G84 0AS Garelochhead
    Argyll & Bute
    British53530310001
    WOOD, Thomas
    15 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    Secretary
    15 Huntly Avenue
    Giffnock
    G46 6LW Glasgow
    British38382490001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDERSON, David Alexander
    24 Barclay Drive
    G84 9RB Helensburgh
    Argyll & Bute
    Uk
    Director
    24 Barclay Drive
    G84 9RB Helensburgh
    Argyll & Bute
    Uk
    ScotlandBritishChief Executive60610420002
    BLACK, George Marshall
    24 Lennox Road
    Milton
    G82 2TL Dumbarton
    Dunbartonshire
    Director
    24 Lennox Road
    Milton
    G82 2TL Dumbarton
    Dunbartonshire
    United KingdomScottishCare Manager124007440001
    DOYLE, Gemma
    Castle Street
    G82 1QS Dumbarton
    11
    Uk
    Director
    Castle Street
    G82 1QS Dumbarton
    11
    Uk
    United KingdomBritishMember Of Parliament161013530001
    HAMILTON-STANLEY, Amanda
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Scotland
    Director
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Scotland
    EnglandBritishLawyer128721240001
    HASTINGS, David Robert
    Rowaleyn Cottgae
    Glenarn Road, Rhu
    G84 8LL Helensburgh
    Dunbartonshire
    Director
    Rowaleyn Cottgae
    Glenarn Road, Rhu
    G84 8LL Helensburgh
    Dunbartonshire
    United KingdomBritishRegeneration Co. Director127354120001
    KENNEDY, Angus David Ralston
    1 Willow Avenue
    Lenzie
    G66 4RQ Glasgow
    Lanarkshire
    Director
    1 Willow Avenue
    Lenzie
    G66 4RQ Glasgow
    Lanarkshire
    ScotlandBritishProperty Director111487470001
    KILPATRICK, James
    Overburn Avenue
    G82 2RL Dumbarton
    Aggreko Uk Limited
    Director
    Overburn Avenue
    G82 2RL Dumbarton
    Aggreko Uk Limited
    ScotlandBritishHead Of Manufacturing204131860001
    MCALLISTER, Caroline
    Garshake Road
    G82 3PU Dumbarton
    C/O Council Offices - West Dunbartonshire Council
    Director
    Garshake Road
    G82 3PU Dumbarton
    C/O Council Offices - West Dunbartonshire Council
    ScotlandScottishIndpendant Advocate237297690001
    MCALOON, Jim
    6 Swift Crescent
    Knightswood
    G13 4QL Glasgow
    Lanarkshire
    Director
    6 Swift Crescent
    Knightswood
    G13 4QL Glasgow
    Lanarkshire
    BritishOperations Director117634430001
    MCCOLL, Jonathan James, Councillor
    Garshake Road
    G82 3PU Dumbarton
    West Dunbartonshire Council Offices
    West Dunbartonshire
    Scotland
    Director
    Garshake Road
    G82 3PU Dumbarton
    West Dunbartonshire Council Offices
    West Dunbartonshire
    Scotland
    West DunbartonshireScottishNone133942780001
    MCCOLL, Ronald
    Garshake Road
    G82 3PU Dumbarton
    West Dunbartonshire Council
    West Dunbartonshire
    Director
    Garshake Road
    G82 3PU Dumbarton
    West Dunbartonshire Council
    West Dunbartonshire
    ScotlandBritishCouncillor150837020001
    MCFALL, John Francis, Lord
    14 Oxhill Road
    G82 4DG Dumbarton
    Dunbartonshire
    Director
    14 Oxhill Road
    G82 4DG Dumbarton
    Dunbartonshire
    United KingdomBritishMp69679130001
    MCGLINCHEY, Patrick Gerard
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland, UkBritishNone126615790002
    MCLAREN, Iain Ferguson
    16 Church St
    G82 1QL Dumbarton
    C/O West Dunbartonshire Council
    West Dunbartonshire
    Scotland
    Director
    16 Church St
    G82 1QL Dumbarton
    C/O West Dunbartonshire Council
    West Dunbartonshire
    Scotland
    ScotlandBritishElected Member228259870001
    O'SULLIVAN, Connie, Councillor
    69 Strathleven Drive
    Bonhill
    G83 9PG Alexandria
    West Dunbartonshire
    Director
    69 Strathleven Drive
    Bonhill
    G83 9PG Alexandria
    West Dunbartonshire
    BritishCouncillor92302580001
    O'SULLIVAN, Connie, Councillor
    69 Strathleven Drive
    Bonhill
    G83 9PG Alexandria
    West Dunbartonshire
    Director
    69 Strathleven Drive
    Bonhill
    G83 9PG Alexandria
    West Dunbartonshire
    BritishCouncillor92302580001
    RAINEY, Thomas Sylvester, Councillor
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritishNone96658700001
    ROBERTSON, Iain, Councillor
    6 Whiteford Avenue
    G82 3JT Dumbarton
    Dunbartonshire
    Director
    6 Whiteford Avenue
    G82 3JT Dumbarton
    Dunbartonshire
    ScotlandBritishManager27208620001
    ROBERTSON, Iain, Councillor
    6 Whiteford Avenue
    G82 3JT Dumbarton
    Dunbartonshire
    Director
    6 Whiteford Avenue
    G82 3JT Dumbarton
    Dunbartonshire
    ScotlandBritishSelf Employed27208620001
    ROONEY, Martin, Cllr
    Garshake Road
    G82 3PU Dumbarton
    Council Buildings
    Scotland
    Director
    Garshake Road
    G82 3PU Dumbarton
    Council Buildings
    Scotland
    Scotland/West DunbartonshireBritishCouncillor/Civil Servant91898920001
    SREEVES, Thomas Paul
    Hall Road
    Rhu
    G84 8RR Helensburgh
    Parkneuk
    Scotland
    United Kingdom
    Director
    Hall Road
    Rhu
    G84 8RR Helensburgh
    Parkneuk
    Scotland
    United Kingdom
    United KingdomBritishNone133750240001
    TOAL, John
    83 Castlehill Road
    G82 5AT Dumbarton
    Director
    83 Castlehill Road
    G82 5AT Dumbarton
    BritishService Operator74141780001

    What are the latest statements on persons with significant control for STRATHLEVEN REGENERATION C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0